Company Information

CIN
Status
Date of Incorporation
24 March 2004
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

. Raju
. Raju
Director/Designated Partner
over 2 years ago
. Ramkishor
. Ramkishor
Director
over 2 years ago
Krishna Kumar
Krishna Kumar
Director
over 6 years ago

Past Directors

Mehraz Khan
Mehraz Khan
Director
almost 14 years ago
Collins Thomas Mathew
Collins Thomas Mathew
Director
almost 14 years ago
Jyoti Agrawal
Jyoti Agrawal
Director
about 21 years ago
Pragati Agrawal
Pragati Agrawal
Director
over 21 years ago
Dinesh Agrawal
Dinesh Agrawal
Director
over 21 years ago

Charges

8 Crore
28 March 2010
Idbi Bank Limited
3 Crore
17 June 2008
Bank Of India
4 Crore
13 April 2009
Housing And Urban Development Corporation Limited
2 Crore
18 December 2006
Dena Bank
2 Crore
06 July 2004
Central Bank Of India
40 Lak
18 December 2006
Dena Bank
0
06 July 2004
Central Bank Of India
0
28 March 2010
Idbi Bank Limited
0
17 June 2008
Bank Of India
0
13 April 2009
Housing And Urban Development Corporation Limited
0
18 December 2006
Dena Bank
0
06 July 2004
Central Bank Of India
0
28 March 2010
Idbi Bank Limited
0
17 June 2008
Bank Of India
0
13 April 2009
Housing And Urban Development Corporation Limited
0
18 December 2006
Dena Bank
0
06 July 2004
Central Bank Of India
0
28 March 2010
Idbi Bank Limited
0
17 June 2008
Bank Of India
0
13 April 2009
Housing And Urban Development Corporation Limited
0

Documents

Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-26112019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form DIR-12-19062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19062019
Optional Attachment-(1)-19062019
List of share holders, debenture holders;-15062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062019
Form MGT-7-15062019_signed
Form AOC-4-15062019_signed
Form ADT-1-08062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04062019
Evidence of cessation;-04062019
Form DIR-12-04062019_signed
Notice of resignation;-04062019
Copy of written consent given by auditor-27052019
Copy of the intimation sent by company-27052019
Copy of resolution passed by the company-27052019
Form MGT-7-06122017_signed
Form ADT-1-05122017_signed
Form AOC-4-05122017_signed
Form ADT-3-27112017-signed
Copy of written consent given by auditor-27112017
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
Optional Attachment-(1)-27112017
Resignation letter-27112017